MIDSHIRES CONTRACTS LIMITED

MIDSHIRES CONTRACTS LIMITED

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

    Company NameMIDSHIRES CONTRACTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05331513
    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 MIDSHIRES CONTRACTS LIMITED?

    • Other building completion and finishing (43390) / Construction

    Where is MIDSHIRES CONTRACTS LIMITED located?

    Registered Office Address
    Chestnut Field House
    Chestnut Field
    CV21 2PD Rugby
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDSHIRES CONTRACTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDSHIRES HOMES LIMITEDJan 13, 2005Jan 13, 2005

    What are the latest accounts for MIDSHIRES CONTRACTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for MIDSHIRES CONTRACTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MIDSHIRES CONTRACTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2013

    8 pagesAA

    Termination of appointment of John Joseph Crone as a director on Apr 03, 2014

    2 pagesTM01

    Annual return made up to Jan 13, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2014

    Statement of capital on Feb 15, 2014

    • Capital: GBP 500
    SH01

    Registered office address changed from 26 Albert Street Rugby Warwickshire CV21 2RS on Mar 18, 2013

    1 pagesAD01

    Annual return made up to Jan 13, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2012

    8 pagesAA

    Annual return made up to Jan 13, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    6 pagesAA

    Total exemption small company accounts made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to Jan 13, 2011 with full list of shareholders

    6 pagesAR01

    legacy

    5 pagesMG01

    Statement of capital following an allotment of shares on Oct 01, 2010

    • Capital: GBP 500
    3 pagesSH01

    Previous accounting period shortened from Jan 31, 2011 to Sep 30, 2010

    1 pagesAA01

    Total exemption small company accounts made up to Jan 31, 2010

    8 pagesAA

    Annual return made up to Jan 13, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for John Joseph Crone on Jan 16, 2009

    1 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2009

    6 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to Jan 31, 2008

    7 pagesAA

    Who are the officers of MIDSHIRES CONTRACTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEMP, Jeremy Edward
    Lawrence Sheriff Cottage
    Brownsover Lane
    CV21 1HY Rugby
    Warwickshire
    Secretary
    Lawrence Sheriff Cottage
    Brownsover Lane
    CV21 1HY Rugby
    Warwickshire
    British68678420002
    GOLBY, Jamie Neil
    Sibsey
    PE22 0TW Boston
    Rhoades Mill Farm
    Lincolnshire
    Director
    Sibsey
    PE22 0TW Boston
    Rhoades Mill Farm
    Lincolnshire
    BritishShop Fitter68678650004
    KEMP, Jeremy Edward
    Lawrence Sheriff Cottage
    Brownsover Lane
    CV21 1HY Rugby
    Warwickshire
    Director
    Lawrence Sheriff Cottage
    Brownsover Lane
    CV21 1HY Rugby
    Warwickshire
    United KingdomBritishShop Fitter68678420002
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    CRONE, John Joseph
    The Hamlet
    Leek Wooton
    CV35 7QW
    26
    Warwickshire
    United Kingdom
    Director
    The Hamlet
    Leek Wooton
    CV35 7QW
    26
    Warwickshire
    United Kingdom
    United KingdomBritishBuilder102826200002
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    HOWARD, Wayne Mansell
    Barley Close
    NN11 0FW Daventry
    9
    Northants
    Director
    Barley Close
    NN11 0FW Daventry
    9
    Northants
    United KingdomBritishMarketing129537950001

    Does MIDSHIRES CONTRACTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 08, 2010
    Delivered On Oct 12, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 12, 2010Registration of a charge (MG01)
    Legal charge
    Created On May 06, 2008
    Delivered On May 09, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south side of brandon road bretford kings newham t/no's WK240023 and WK447977 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 09, 2008Registration of a charge (395)
    Legal charge
    Created On Sep 02, 2005
    Delivered On Sep 10, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 2, 37 clemens st leamington spa. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 10, 2005Registration of a charge (395)
    Legal charge
    Created On Jun 17, 2005
    Delivered On Jun 25, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Methodist church post office lane stockton warwickshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 2005Registration of a charge (395)

    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