MIDWAY WARWICKSHIRE CARE LIMITED

MIDWAY WARWICKSHIRE CARE LIMITED

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

    Company NameMIDWAY WARWICKSHIRE CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05388795
    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 MIDWAY WARWICKSHIRE CARE LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is MIDWAY WARWICKSHIRE CARE LIMITED located?

    Registered Office Address
    Windsor House
    Bayshill Road
    GL50 3AT Cheltenham
    Gloucestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDWAY WARWICKSHIRE CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    05388795 LIMITEDJul 12, 2010Jul 12, 2010

    What are the latest accounts for MIDWAY WARWICKSHIRE CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for MIDWAY WARWICKSHIRE CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Jul 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 10, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 10, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2017

    9 pagesAA

    Confirmation statement made on Mar 10, 2018 with no updates

    3 pagesCS01

    Termination of appointment of David Edward Mcdougall as a director on Feb 28, 2018

    1 pagesTM01

    Termination of appointment of David Edward Mcdougall as a secretary on Feb 28, 2018

    1 pagesTM02

    Satisfaction of charge 053887950006 in full

    1 pagesMR04

    Satisfaction of charge 053887950008 in full

    1 pagesMR04

    Satisfaction of charge 053887950007 in full

    1 pagesMR04

    Appointment of Mr Ian Geoffrey Brown as a director on Feb 08, 2018

    2 pagesAP01

    Accounts for a small company made up to Jul 31, 2016

    5 pagesAA

    Confirmation statement made on Mar 10, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Matthew John Harrison on Feb 10, 2017

    2 pagesCH01

    Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on Jun 07, 2016

    1 pagesAD01

    Director's details changed for Mr David Edward Mcdougall on Jun 02, 2016

    2 pagesCH01

    Annual return made up to Mar 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 4
    SH01

    Accounts for a small company made up to Jul 31, 2015

    6 pagesAA

    Satisfaction of charge 053887950005 in full

    1 pagesMR04

    Satisfaction of charge 053887950004 in full

    1 pagesMR04

    Registration of charge 053887950008, created on Dec 21, 2015

    8 pagesMR01

    Who are the officers of MIDWAY WARWICKSHIRE CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Ian Geoffrey
    131 Lincoln Road North
    Acocks Green
    B27 6RT Birmingham
    Harmac House
    West Midlands
    England
    Director
    131 Lincoln Road North
    Acocks Green
    B27 6RT Birmingham
    Harmac House
    West Midlands
    England
    United KingdomBritish182207070001
    HARRISON, Matthew John
    Lincoln Road North
    B27 6RT Birmingham
    Harmac House
    England
    Director
    Lincoln Road North
    B27 6RT Birmingham
    Harmac House
    England
    EnglandBritish101420170004
    HEER, Daljit
    37 Hopton Crofts
    CV32 6NT Leamington Spa
    Secretary
    37 Hopton Crofts
    CV32 6NT Leamington Spa
    British107451460001
    HEER, Ravinderpal Singh
    28 Waterloo Street
    CV31 1JU Leamington Spa
    Secretary
    28 Waterloo Street
    CV31 1JU Leamington Spa
    British100670050001
    MCDOUGALL, David Edward
    131 Lincoln Road North
    Acocks Green
    B27 6RT Birmingham
    Harmac House
    West Midlands
    England
    Secretary
    131 Lincoln Road North
    Acocks Green
    B27 6RT Birmingham
    Harmac House
    West Midlands
    England
    171946680001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HEER, Daljit
    37 Hopton Crofts
    CV32 6NT Leamington Spa
    Director
    37 Hopton Crofts
    CV32 6NT Leamington Spa
    British107451460001
    HEER, Harpal Kaur
    37 Hopton Crofts
    CV32 6NT Leamington Spa
    Warwickshire
    Director
    37 Hopton Crofts
    CV32 6NT Leamington Spa
    Warwickshire
    United KingdomBritish90766080001
    HEER, Ravinder
    Hopton Crofts
    CV32 6NT Leamington Spa
    37
    Warwickshire
    United Kingdom
    Director
    Hopton Crofts
    CV32 6NT Leamington Spa
    37
    Warwickshire
    United Kingdom
    United KingdomBritish157143700001
    HEER, Ravinderpal Singh
    28 Waterloo Street
    CV31 1JU Leamington Spa
    Director
    28 Waterloo Street
    CV31 1JU Leamington Spa
    UkBritish100670050001
    MCDOUGALL, David Edward
    131 Lincoln Road North
    Acocks Green
    B27 6RT Birmingham
    Harmac House
    West Midlands
    England
    Director
    131 Lincoln Road North
    Acocks Green
    B27 6RT Birmingham
    Harmac House
    West Midlands
    England
    United KingdomBritish114073860011
    SINGHA, Amarvir
    3 Ravensdale Avenue
    CV32 6NQ Leamington Spa
    Director
    3 Ravensdale Avenue
    CV32 6NQ Leamington Spa
    United KingdomBritish54249460001

    Who are the persons with significant control of MIDWAY WARWICKSHIRE CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midway Care Ltd
    Bayshill Road
    GL50 3AT Cheltenham
    Windsor House
    Gloucestershire
    England
    Apr 06, 2016
    Bayshill Road
    GL50 3AT Cheltenham
    Windsor House
    Gloucestershire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06470043
    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.

    Does MIDWAY WARWICKSHIRE CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 21, 2015
    Delivered On Jan 05, 2016
    Satisfied
    Brief description
    The freehold property known as or being 50 radford road, leamington spa, CV31 1LZ (title number: WK247490).
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 05, 2016Registration of a charge (MR01)
    • Mar 01, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 29, 2015
    Satisfied
    Brief description
    By way of legal mortgage, all freehold and leasehold land in england and wales now vested in the charging company (midway care group limited) and registered at hm land registry.. By way of legal mortgage, all other freehold and leasehold land in england and wales now vested in the charging company and not registered at hm land registry.. By way of fixed charge, all land in the future becoming the property of the charging company.. By way of fixed charge, all interests in land or the proceeds of sale of land now or in the future belonging to the charging company that have not already been charged under the preceding provisions and all licences now or in the future held by it to enter upon, use or exploit land and the benefit of all options, easements, agreements for lease and other agreements relating to the acquisition, use, exploitation or disposal of land to which it is or may in the future become entitled.. By way of fixed charge to the lender, with the payment or discharge of all of the secured sums, all present and future intellectual property rights.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Havercroft Construction Limited
    Transactions
    • Dec 29, 2015Registration of a charge (MR01)
    • Mar 01, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 17, 2015
    Delivered On Dec 22, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 2015Registration of a charge (MR01)
    • Mar 01, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 27, 2013
    Delivered On Oct 09, 2013
    Satisfied
    Brief description
    The f/h property k/a 50 radford road leamington spa t/no WK247490. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Oct 09, 2013Registration of a charge (MR01)
    • Jan 11, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 27, 2013
    Delivered On Oct 01, 2013
    Satisfied
    Brief description
    F/H 50 radford road leamington spa t/no WK247490. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Oct 01, 2013Registration of a charge (MR01)
    • Jan 11, 2016Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Aug 03, 2012
    Delivered On Aug 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 50 radford road leamington spa t/no WK247490 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 10, 2012Registration of a charge (MG01)
    • Aug 24, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Aug 03, 2012
    Delivered On Aug 14, 2012
    Satisfied
    Amount secured
    £120,000 and 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 50 radford road, leamington spa, warwickshire t/no WK247490.
    Persons Entitled
    • Ravinder Pal Singh Heer
    Transactions
    • Aug 14, 2012Registration of a charge (MG01)
    • Aug 24, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 07, 2005
    Delivered On Jul 12, 2005
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 12, 2005Registration of a charge (395)
    • Aug 24, 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