ETIHAD MIDCO LIMITED

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

    Company NameETIHAD MIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07479215
    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 ETIHAD MIDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ETIHAD MIDCO LIMITED located?

    Registered Office Address
    2 Hardman Street
    M3 3HF Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ETIHAD MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 663 LIMITEDDec 29, 2010Dec 29, 2010

    What are the latest accounts for ETIHAD MIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for ETIHAD MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Christopher James Earle as a director on Oct 31, 2020

    1 pagesTM01

    Liquidators' statement of receipts and payments to Aug 08, 2020

    10 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Universal House Longley Lane Manchester M22 4SY to 2 Hardman Street Manchester M3 3HF on Aug 27, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 09, 2019

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Aug 08, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 30/07/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 29, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2017

    22 pagesAA

    Confirmation statement made on Dec 29, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2016

    24 pagesAA

    Confirmation statement made on Dec 29, 2016 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2015

    17 pagesAA

    Annual return made up to Dec 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2016

    Statement of capital on Jan 25, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mrs Gillian Elizabeth Hill as a secretary on Dec 03, 2015

    2 pagesAP03

    Termination of appointment of Emma Louise Shaw as a secretary on Dec 03, 2015

    1 pagesTM02

    Satisfaction of charge 1 in full

    4 pagesMR04

    Full accounts made up to Apr 30, 2014

    16 pagesAA

    Annual return made up to Dec 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Dec 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of ETIHAD MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Gillian Elizabeth
    Hardman Street
    M3 3HF Manchester
    2
    Secretary
    Hardman Street
    M3 3HF Manchester
    2
    203221070001
    DOHERTY, Paul Nicholas
    Longley Lane
    M22 4SY Manchester
    Universal House
    Director
    Longley Lane
    M22 4SY Manchester
    Universal House
    United KingdomBritish165245750001
    SHAW, Emma Louise
    Longley Lane
    M22 4SY Manchester
    Universal House
    Secretary
    Longley Lane
    M22 4SY Manchester
    Universal House
    176554250001
    WHELTON, Mark Kevin
    Longley Lane
    M22 4SY Manchester
    Universal House
    Secretary
    Longley Lane
    M22 4SY Manchester
    Universal House
    British160126940001
    DM COMPANY SERVICES (LONDON) LIMITED
    Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower 20
    Uk
    Secretary
    Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower 20
    Uk
    Identification TypeEuropean Economic Area
    Registration Number02535994
    87647850001
    EARLE, Christopher James
    Hardman Street
    M3 3HF Manchester
    2
    Director
    Hardman Street
    M3 3HF Manchester
    2
    United KingdomBritish126067150001
    HOUGHTON, Richard Alexander
    Longley Lane
    M22 4SY Manchester
    Universal House
    Director
    Longley Lane
    M22 4SY Manchester
    Universal House
    EnglandIrish119279790001
    MCNAIR, Martin James
    Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower 20
    Uk
    Director
    Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower 20
    Uk
    United KingdomBritish52683100002
    SANDERSON, Robert James
    Longley Lane
    M22 4SY Manchester
    Universal House
    Director
    Longley Lane
    M22 4SY Manchester
    Universal House
    EnglandBritish133883890001
    VITRUVIAN DIRECTORS I LIMITED
    Wigmore Street
    W1U 1QY London
    105
    Director
    Wigmore Street
    W1U 1QY London
    105
    Identification TypeEuropean Economic Area
    Registration Number6484566
    132314020001
    VITRUVIAN DIRECTORS II LIMITED
    Wigmore Street
    W1U 1QY London
    105
    Director
    Wigmore Street
    W1U 1QY London
    105
    Identification TypeEuropean Economic Area
    Registration Number6484581
    132313880001

    Who are the persons with significant control of ETIHAD MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Etihad Topco Limited
    Longley Lane
    M22 4SY Manchester
    Universal House
    England
    Apr 06, 2016
    Longley Lane
    M22 4SY Manchester
    Universal House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number7479219
    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 ETIHAD MIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and security agreement
    Created On Apr 18, 2011
    Delivered On May 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and each obligor to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rights, interest and assets being all investments, all book and other debts and the proceeds of any order of the court see image for full details.
    Persons Entitled
    • Courtland Capital Market Services Llc
    Transactions
    • May 05, 2011Registration of a charge (MG01)
    • Oct 27, 2015Satisfaction of a charge (MR04)

    Does ETIHAD MIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2019Commencement of winding up
    Aug 05, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Daniel James Mark Smith
    2 Hardman Street
    M3 3HF Manchester
    practitioner
    2 Hardman Street
    M3 3HF Manchester

    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