MIRA LAND LIMITED

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

    Company NameMIRA LAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07638259
    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 MIRA LAND LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MIRA LAND LIMITED located?

    Registered Office Address
    Mira Land Limited
    Watling Street
    CV10 0TU Nuneaton
    Warwickshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MIRA LAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2020

    What are the latest filings for MIRA LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2020

    14 pagesAA

    Previous accounting period shortened from Dec 30, 2020 to Dec 29, 2020

    1 pagesAA01

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2019

    13 pagesAA

    Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019

    1 pagesAA01

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    12 pagesAA

    Satisfaction of charge 076382590025 in full

    4 pagesMR04

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on May 18, 2018 with updates

    4 pagesCS01

    Change of details for Horiba Mira Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on May 18, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Satisfaction of charge 4 in full

    2 pagesMR04

    Annual return made up to May 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Satisfaction of charge 076382590015 in full

    4 pagesMR04

    Satisfaction of charge 076382590014 in full

    4 pagesMR04

    Satisfaction of charge 076382590011 in full

    4 pagesMR04

    Who are the officers of MIRA LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATHAN, Timothy
    Watling Street
    CV10 0TU Nuneaton
    Mira Land Limited
    Warwickshire
    England
    Secretary
    Watling Street
    CV10 0TU Nuneaton
    Mira Land Limited
    Warwickshire
    England
    177768220001
    GILLESPIE, George Thompson
    Watling Street
    CV10 0TU Nuneaton
    Mira Land Limited
    Warwickshire
    England
    Director
    Watling Street
    CV10 0TU Nuneaton
    Mira Land Limited
    Warwickshire
    England
    United KingdomBritishChief Executive Officer56769190003
    NATHAN, Timothy Paul
    Watling Street
    CV10 0TU Nuneaton
    Mira Land Limited
    Warwickshire
    England
    Director
    Watling Street
    CV10 0TU Nuneaton
    Mira Land Limited
    Warwickshire
    England
    United KingdomBritishFinance Director104162560001
    WILLIAMS, Donna
    Watling Street
    CV10 0TU Nuneaton
    Mira Ltd
    Warwickshire
    Secretary
    Watling Street
    CV10 0TU Nuneaton
    Mira Ltd
    Warwickshire
    160137970001
    WILLIAMS, Donna
    Watling Street
    CV10 0TU Nuneaton
    Mira Ltd
    Warwickshire
    Director
    Watling Street
    CV10 0TU Nuneaton
    Mira Ltd
    Warwickshire
    EnglandBritishDirector151621120001

    Who are the persons with significant control of MIRA LAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Watling Street
    CV10 0TU Nuneaton
    Mira Ltd
    England
    Apr 06, 2016
    Watling Street
    CV10 0TU Nuneaton
    Mira Ltd
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09626352
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MIRA LAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 14, 2015
    Delivered On Jul 21, 2015
    Satisfied
    Brief description
    The freehold property known as land at watling street, nuneaton registered at the land registry under title number LT457487.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mira Limited (In Administration) (Company Number 00402570)
    Transactions
    • Jul 21, 2015Registration of a charge (MR01)
    • Aug 21, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 08, 2014
    Delivered On Sep 18, 2014
    Satisfied
    Brief description
    Title number LT358343.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Universities Superannuation Scheme Limited
    Transactions
    • Sep 18, 2014Registration of a charge (MR01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 08, 2014
    Delivered On Sep 22, 2014
    Satisfied
    Brief description
    The property forming part of the land registered at the land registry with title number LT358343, as indicated edged red on the plan in the schedule (details of property) to the charging instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Trustees of the Mira Retirement Benefits Scheme
    Transactions
    • Sep 22, 2014Registration of a charge (MR01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 08, 2014
    Delivered On Sep 15, 2014
    Satisfied
    Brief description
    The property as indicated edged in red on the plan forming part of the land registered at the land registry with title number LT358343 as attached to the schedule (details of the property) to the supplemental legal charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Homes and Community Agency
    Transactions
    • Sep 15, 2014Registration of a charge (MR01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 08, 2014
    Delivered On Sep 10, 2014
    Satisfied
    Brief description
    Freehold property known as MAB2, watling street, nuneaton comprised in a transfer dated 8 september 2014 made between mira 2014 limited (1) and mira land limited (2) as shown edged red on the attached plan.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 10, 2014Registration of a charge (MR01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 30, 2014
    Delivered On Aug 09, 2014
    Satisfied
    Brief description
    T/No.LT358343.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Martin Joseph O'donnell (As Trustee of the Mira Retirement Benefits Scheme)
    • David Edward Hockton (As Trustee of the Mira Retirement Benefits Scheme)
    • Alastair Edward Miller (As Trustee of the Mira Retirement Benefits Scheme)
    • Lisa Rowles (As Trustee of the Mira Retirement Benefits Scheme)
    Transactions
    • Aug 09, 2014Registration of a charge (MR01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    • More Than Four Persons Entitled Yes
    A registered charge
    Created On Jul 30, 2014
    Delivered On Aug 04, 2014
    Satisfied
    Brief description
    The property forming part of the land with t/no LT358343.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Universities Superannuation Scheme Limited
    Transactions
    • Aug 04, 2014Registration of a charge (MR01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 30, 2014
    Delivered On Aug 11, 2014
    Satisfied
    Brief description
    The property as indicated edged red on the plan forming part of the land registered at the land registry with title number LT358343 as attached to the schedule (details of property).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Homes and Communities Agency
    Transactions
    • Aug 11, 2014Registration of a charge (MR01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 30, 2014
    Delivered On Jul 30, 2014
    Satisfied
    Brief description
    Freehold property known as MAB1 site, watling street, nuneaton, wariwckshire shown edged red on the plan attached to the mortgage and comprised in a transfer dated 30 july 2014 between mira 2014 limited (1) and mira land limited.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 30, 2014Registration of a charge (MR01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 17, 2014
    Delivered On May 01, 2014
    Satisfied
    Brief description
    F/H t/nos LT437456 LT437453 and LT437455 f/h land to the north east of lindley grange watling street nuneaton. F/h t/no LT457487 f/n t/no LT457891.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Universities Superannuation Scheme Limited
    Transactions
    • May 01, 2014Registration of a charge (MR01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 17, 2014
    Delivered On Apr 25, 2014
    Satisfied
    Brief description
    F/H land under t/nos LT437456, LT437453 & LT437455; f/h land to the north east of lindley grange watling street nuneaton t/no LT437454; f/h land t/no LT457487 & f/h land t/no LT457891.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Martin Joseph O'donnell (As Trustee of the Mira Retirement Benefits Scheme)
    • David Edward Hockton (As Trustee of the Mira Retirement Benefits Scheme)
    • Alastair Edward Miller (As Trustee of the Mira Retirement Benefits Scheme)
    • Lisa Rowles (As Trustee of the Mira Retirement Benefits Scheme)
    Transactions
    • Apr 25, 2014Registration of a charge (MR01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    • More Than Four Persons Entitled Yes
    A registered charge
    Created On Apr 17, 2014
    Delivered On Apr 24, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 24, 2014Registration of a charge (MR01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 17, 2014
    Delivered On Apr 24, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 24, 2014Registration of a charge (MR01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 17, 2014
    Delivered On Apr 24, 2014
    Satisfied
    Brief description
    The freehold land registered at the land registry with title numbers LT437456, LT437453, LT437455 and other property listed at schedule 2 (details of mortgaged property) of the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Homes and Communities Agency
    Transactions
    • Apr 24, 2014Registration of a charge (MR01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 26, 2014
    Delivered On Mar 08, 2014
    Satisfied
    Brief description
    Freehold property known as aston martin site watling street nuneaton warwickshire. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 08, 2014Registration of a charge (MR01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 20, 2014
    Delivered On Jan 23, 2014
    Satisfied
    Brief description
    F/H the haldex site watling street nuneaton warwickshire. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 23, 2014Registration of a charge (MR01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 15, 2013
    Delivered On Aug 17, 2013
    Satisfied
    Brief description
    F/H customer facility centre & control tower off watling street nuneaton warwickshire LT437455. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 17, 2013Registration of a charge (MR01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 15, 2013
    Delivered On Aug 17, 2013
    Satisfied
    Brief description
    F/H T1 occupied by toyota europe off watling street nuneaton warwickshire t/no LT437454. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 17, 2013Registration of a charge (MR01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 15, 2013
    Delivered On Aug 17, 2013
    Satisfied
    Brief description
    F/H site 5 and K1 workshop off watling street plus land of circa 5 acres nuneaton warwickshire t/no LT437456. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 17, 2013Registration of a charge (MR01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 15, 2013
    Delivered On Aug 17, 2013
    Satisfied
    Brief description
    F/H pg maintenance building off watling street nuneaton warwickshire t/no LT437453. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 17, 2013Registration of a charge (MR01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Mar 25, 2013
    Delivered On Mar 28, 2013
    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 pg maintenance building off watling street nuneaton warwickshire referred to at land registry as land on south west of the motor industry research association watling street t/no LT437453 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
    • Mar 28, 2013Registration of a charge (MG01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Mar 25, 2013
    Delivered On Mar 28, 2013
    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 T1 off watling street nuneaton warwickshire referred to at land registry as land to the north east of lindley grange watling street t/no LT437454 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
    • Mar 28, 2013Registration of a charge (MG01)
    • Aug 05, 2016Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Mar 25, 2013
    Delivered On Mar 28, 2013
    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 lindley house watling street nuneaton warwickshire t/no LT437456 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
    • Mar 28, 2013Registration of a charge (MG01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Mar 25, 2013
    Delivered On Mar 28, 2013
    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 customer facility centre & control tower off watling street nuneaton warwickshire referred to at land registry as land to the north east of the leofric building mira proving ground watling street t/no LT437455 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
    • Mar 28, 2013Registration of a charge (MG01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 14, 2011
    Delivered On Jun 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company as trustee for the secured parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Part of the property k/a land on the north side of watling street nuneaton t/no. LT358343 and all buildings, structures, fixtures and fixed plant, machinery and equipment from time to time see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland as Security Trustee
    Transactions
    • Jun 15, 2011Registration of a charge (MG01)
    • Feb 14, 2014Satisfaction 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