MIDLANDS FOCUS LIMITED

MIDLANDS FOCUS LIMITED

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

    Company NameMIDLANDS FOCUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06430104
    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 MIDLANDS FOCUS LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is MIDLANDS FOCUS LIMITED located?

    Registered Office Address
    St Helens House
    King Street
    DE1 3EE Derby
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDLANDS FOCUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST END WEEKLY LIMITEDNov 19, 2007Nov 19, 2007

    What are the latest accounts for MIDLANDS FOCUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for MIDLANDS FOCUS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MIDLANDS FOCUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pages4.72

    Liquidators' statement of receipts and payments to Dec 16, 2015

    21 pages4.68

    Liquidators' statement of receipts and payments to Dec 16, 2014

    19 pages4.68

    Liquidators' statement of receipts and payments to Dec 16, 2013

    19 pages4.68

    Registered office address changed from * Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT* on Apr 11, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * the Poynt 45 Wollaton Street Nottingham NG1 5FW* on Dec 12, 2012

    2 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Jagjeet Basra as a director

    2 pagesTM01

    Termination of appointment of Andrew Simpson as a director

    1 pagesTM01

    Termination of appointment of Karen Rivers as a director

    2 pagesTM01

    Annual return made up to Nov 19, 2011 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2011

    Statement of capital on Nov 23, 2011

    • Capital: GBP 100
    SH01

    Termination of appointment of a director

    2 pagesTM01

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

    6 pagesAA

    Director's details changed for Mrs Karen Lesley Rivers on Apr 04, 2011

    3 pagesCH01

    Annual return made up to Nov 19, 2010 with full list of shareholders

    17 pagesAR01

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

    6 pagesAA

    Director's details changed for Mrs Karen Lesley Rivers on Jun 02, 2010

    3 pagesCH01

    Registered office address changed from * St. Matthew's House 6 Sherwood Rise Nottingham NG7 6JF* on Apr 12, 2010

    2 pagesAD01

    Annual return made up to Nov 19, 2009 with full list of shareholders

    16 pagesAR01

    Certificate of change of name

    Company name changed west end weekly LIMITED\certificate issued on 09/11/09
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 09, 2009

    Change company name resolution on Oct 28, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of MIDLANDS FOCUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIVERS, Jonathan Louis
    College Farm
    Dingle Lane Nether Whitacre
    B46 2ED Coleshill
    West Midlands
    Director
    College Farm
    Dingle Lane Nether Whitacre
    B46 2ED Coleshill
    West Midlands
    United KingdomBritish13853010002
    BRAILSFORD, Paul Anthony
    The Oaks
    NG18 4SB Mansfield
    3
    Nottinghamshire
    Secretary
    The Oaks
    NG18 4SB Mansfield
    3
    Nottinghamshire
    British8802840002
    BASRA, Jagjeet Singh
    6 Dewsbury Avenue
    CV3 6NF Coventry
    West Midlands
    Director
    6 Dewsbury Avenue
    CV3 6NF Coventry
    West Midlands
    EnglandBritish51270300001
    BRAILSFORD, Paul Anthony
    The Oaks
    NG18 4SB Mansfield
    3
    Nottinghamshire
    Director
    The Oaks
    NG18 4SB Mansfield
    3
    Nottinghamshire
    British8802840002
    CLARKE, Daniel Anthony
    Flat 1
    12 Park Street
    TA1 4DF Taunton
    Director
    Flat 1
    12 Park Street
    TA1 4DF Taunton
    British125950810001
    DALTON, James Marcus
    25 Minton Close
    Whitechurch
    BS14 9YB Bristol
    Director
    25 Minton Close
    Whitechurch
    BS14 9YB Bristol
    United KingdomBritish75755450002
    PILLINGER, Mark Anthony
    47 Careys Way
    BS24 7HH Weston Super Mare
    North Somerset
    Director
    47 Careys Way
    BS24 7HH Weston Super Mare
    North Somerset
    British96686030002
    RIVERS, Karen Lesley
    Frewen Road
    Cawston
    CV22 7UB Rugby
    17
    Director
    Frewen Road
    Cawston
    CV22 7UB Rugby
    17
    EnglandBritish137783610003
    SANDERS, Martin David
    9 Hillcroft Close
    Worlebury
    BS22 9RY Weston Super Mare
    Director
    9 Hillcroft Close
    Worlebury
    BS22 9RY Weston Super Mare
    EnglandBritish49386220003
    SCOTT, Martin Charles Verner Boileau
    2 Wren Way
    DE3 0UF Mickleover
    Derbyshire
    Director
    2 Wren Way
    DE3 0UF Mickleover
    Derbyshire
    British94134420001
    SIMPSON, Andrew Kevin
    17 Fieldgate Lane
    CV8 1BT Kenilworth
    Director
    17 Fieldgate Lane
    CV8 1BT Kenilworth
    EnglandBritish126288610001

    Does MIDLANDS FOCUS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 18, 2008
    Delivered On Feb 23, 2008
    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 see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Feb 23, 2008Registration of a charge (395)

    Does MIDLANDS FOCUS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2012Commencement of winding up
    Jul 04, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dean Anthony Nelson
    Smith Cooper Limited, 158 Edmund Street
    B3 2HB Birmingham
    practitioner
    Smith Cooper Limited, 158 Edmund Street
    B3 2HB 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