MIDAS RETAIL LIMITED

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

    Company NameMIDAS RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05000115
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MIDAS RETAIL LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is MIDAS RETAIL LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited 156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDAS RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDAS PROJECTS (UK) LIMITEDMar 23, 2004Mar 23, 2004
    BARNCREST NO.180 LIMITEDDec 19, 2003Dec 19, 2003

    What are the latest accounts for MIDAS RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

    What are the latest filings for MIDAS RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    19 pagesAM23

    Administrator's progress report

    36 pagesAM10

    Statement of affairs with form AM02SOA

    13 pagesAM02

    Notice of deemed approval of proposals

    71 pagesAM06

    Registered office address changed from Midas House Pynes Hill Exeter Devon EX2 5WS to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on Mar 03, 2022

    2 pagesAD01

    Statement of administrator's proposal

    71 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registration of charge 050001150006, created on Jan 07, 2022

    9 pagesMR01

    Termination of appointment of Scott George Poulter as a director on Dec 21, 2021

    1 pagesTM01

    Confirmation statement made on Dec 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    24 pagesAA

    Appointment of Mr Peter Iain Maynard Skoulding as a secretary on Jul 06, 2021

    2 pagesAP03

    Appointment of Mr Peter Iain Maynard Skoulding as a director on Jul 06, 2021

    2 pagesAP01

    Termination of appointment of Michael James Ready as a director on Mar 10, 2021

    1 pagesTM01

    Termination of appointment of Michael James Ready as a secretary on Mar 10, 2021

    1 pagesTM02

    Confirmation statement made on Dec 19, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Apr 30, 2020 to Oct 31, 2020

    1 pagesAA01

    Confirmation statement made on Dec 19, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2019

    22 pagesAA

    Appointment of Mr Michael James Ready as a director on Jul 01, 2019

    2 pagesAP01

    Appointment of Mr Michael James Ready as a secretary on Jul 01, 2019

    2 pagesAP03

    Termination of appointment of Duncan Fraser Rogerson as a director on Jul 01, 2019

    1 pagesTM01

    Termination of appointment of Duncan Fraser Rogerson as a secretary on Jul 01, 2019

    1 pagesTM02

    Confirmation statement made on Dec 19, 2018 with no updates

    3 pagesCS01

    Who are the officers of MIDAS RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKOULDING, Peter Iain Maynard
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    Secretary
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    285033680001
    HINDLEY, Stephen Lewis
    The Coach House
    Powderham
    EX6 8JJ Exeter
    Devon
    Director
    The Coach House
    Powderham
    EX6 8JJ Exeter
    Devon
    EnglandBritishDirector20842990003
    HOPE, Alan Edward
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    EnglandBritishDirector97589270003
    SKOULDING, Peter Iain Maynard
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    United KingdomBritishFinance Director285032770001
    HOCKING, Michael Wesley
    Cathail
    Chalbury Heights, Brill, Constantine
    TR11 5UR Falmouth
    Cornwall
    Secretary
    Cathail
    Chalbury Heights, Brill, Constantine
    TR11 5UR Falmouth
    Cornwall
    BritishNon Executive Director120083390003
    READY, Michael James
    Midas House
    Pynes Hill
    EX2 5WS Exeter
    Devon
    Secretary
    Midas House
    Pynes Hill
    EX2 5WS Exeter
    Devon
    260360110001
    ROGERSON, Duncan Fraser
    Old Rydon Ley
    EX2 7UA Exeter
    11
    United Kingdom
    Secretary
    Old Rydon Ley
    EX2 7UA Exeter
    11
    United Kingdom
    156790960001
    SMITH, Robert John
    Burton Row
    Brent Knoll
    TA9 4BW Highbridge
    Bay Tree House
    Somerset
    United Kingdom
    Secretary
    Burton Row
    Brent Knoll
    TA9 4BW Highbridge
    Bay Tree House
    Somerset
    United Kingdom
    BritishDirector204446640001
    WRIGHT, Beverley Ann
    Evenshade Sandown Road
    KT10 9TT Esher
    Surrey
    Secretary
    Evenshade Sandown Road
    KT10 9TT Esher
    Surrey
    BritishAccountant48360170001
    FOOT ANSTEY SARGENT SECRETARIAL LIMITED
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    Secretary
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    69365950002
    BRADLEY, Robert Keith
    Midas House
    Pynes Hill
    EX2 5WS Exeter
    Devon
    Director
    Midas House
    Pynes Hill
    EX2 5WS Exeter
    Devon
    EnglandBritishDirector179541830001
    CURRIE, Craig
    Tudor Cottage
    Glasshouse Lane, Mayhill
    GL17 0NW Longhope
    Gloucestershire
    Director
    Tudor Cottage
    Glasshouse Lane, Mayhill
    GL17 0NW Longhope
    Gloucestershire
    EnglandBritishDivisional Director90119310003
    HOCKING, Michael Wesley
    Cathail
    Chalbury Heights, Brill, Constantine
    TR11 5UR Falmouth
    Cornwall
    Director
    Cathail
    Chalbury Heights, Brill, Constantine
    TR11 5UR Falmouth
    Cornwall
    EnglandBritishDirector120083390003
    MCLAUGHLIN, Paul Brian
    2 Ferndales Close
    GL51 3XH Cheltenham
    Gloucestershire
    Director
    2 Ferndales Close
    GL51 3XH Cheltenham
    Gloucestershire
    BritishDiv Director105838550002
    POULTER, Scott George
    Fairway Gardens
    Rownhams
    SO16 8JJ Southampton
    8
    United Kingdom
    Director
    Fairway Gardens
    Rownhams
    SO16 8JJ Southampton
    8
    United Kingdom
    United KingdomBritishDirector165751160001
    READY, Michael James
    Midas House
    Pynes Hill
    EX2 5WS Exeter
    Devon
    Director
    Midas House
    Pynes Hill
    EX2 5WS Exeter
    Devon
    United KingdomBritish,AustralianFinance Director260359370001
    ROGERSON, Duncan Fraser
    Old Rydon Ley
    EX2 7UA Exeter
    11
    United Kingdom
    Director
    Old Rydon Ley
    EX2 7UA Exeter
    11
    United Kingdom
    EnglandBritishAccountant156790640001
    SMITH, Robert John
    Burton Row
    Brent Knoll
    TA9 4BW Highbridge
    Bay Tree House
    Somerset
    United Kingdom
    Director
    Burton Row
    Brent Knoll
    TA9 4BW Highbridge
    Bay Tree House
    Somerset
    United Kingdom
    United KingdomBritishDirector204446640001
    TAYLOR, Mark Gordon
    Erneston Crescent
    SN13 9DH Corsham
    10
    Wiltshire
    United Kingdom
    Director
    Erneston Crescent
    SN13 9DH Corsham
    10
    Wiltshire
    United Kingdom
    United KingdomBritishDirector135078990001
    WRIGHT, Beverley Ann
    Evenshade Sandown Road
    KT10 9TT Esher
    Surrey
    Director
    Evenshade Sandown Road
    KT10 9TT Esher
    Surrey
    United KingdomBritishAccountant48360170001
    FOOT ANSTEY SARGENT INCORPORATIONS LIMITED
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    Director
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    69927700001
    FOOT ANSTEY SARGENT SECRETARIAL LIMITED
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    Director
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    69365950002

    Who are the persons with significant control of MIDAS RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midas Group Ltd
    Pynes Hill
    EX2 5WS Exeter
    Midas House
    Devon
    England
    Apr 06, 2016
    Pynes Hill
    EX2 5WS Exeter
    Midas House
    Devon
    England
    No
    Legal FormIncorporated
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MIDAS RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 07, 2022
    Delivered On Jan 12, 2022
    Outstanding
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 12, 2022Registration of a charge (MR01)
    A registered charge
    Created On Apr 06, 2017
    Delivered On Apr 06, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 06, 2017Registration of a charge (MR01)
    A registered charge
    Created On Apr 06, 2017
    Delivered On Apr 06, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 06, 2017Registration of a charge (MR01)
    A registered charge
    Created On Feb 28, 2017
    Delivered On Feb 28, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 28, 2017Registration of a charge (MR01)
    • Mar 03, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 28, 2017
    Delivered On Feb 28, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 28, 2017Registration of a charge (MR01)
    • Mar 03, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 09, 2004
    Delivered On Sep 16, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 16, 2004Registration of a charge (395)
    • Apr 16, 2014Satisfaction of a charge (MR04)

    Does MIDAS RETAIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 08, 2022Administration started
    Feb 16, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Michael Hawes
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    Matthew David Smith
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham

    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